BALLYMORE (HAYES) LIMITED
LONDON SPRINT 1211 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9SJ

Company number 06342732
Status Active
Incorporation Date 14 August 2007
Company Type Private Limited Company
Address 4TH FLOOR, 161 MARSH WALL, LONDON, ENGLAND AND WALES, UNITED KINGDOM, E14 9SJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Satisfaction of charge 063427320011 in full; Satisfaction of charge 063427320012 in full; Satisfaction of charge 063427320004 in full. The most likely internet sites of BALLYMORE (HAYES) LIMITED are www.ballymorehayes.co.uk, and www.ballymore-hayes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Ballymore Hayes Limited is a Private Limited Company. The company registration number is 06342732. Ballymore Hayes Limited has been working since 14 August 2007. The present status of the company is Active. The registered address of Ballymore Hayes Limited is 4th Floor 161 Marsh Wall London England and Wales United Kingdom E14 9sj. . PEARSON, David Nicholas is a Secretary of the company. MULRYAN, John Martin is a Director of the company. MULRYAN, Sean is a Director of the company. PEARSON, David Nicholas is a Director of the company. Secretary FAGAN, Brian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BACON, Peter, Dr has been resigned. Director BADGER, David John has been resigned. Director BROPHY, David Michael has been resigned. Director DUNFORD, Dominic, Financial Controller has been resigned. Director FAGAN, Brian has been resigned. Director FARROW, Timothy Guy has been resigned. Director HARDY, Raymond Joseph has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PEARSON, David Nicholas
Appointed Date: 01 October 2014

Director
MULRYAN, John Martin
Appointed Date: 14 October 2009
43 years old

Director
MULRYAN, Sean
Appointed Date: 18 February 2015
71 years old

Director
PEARSON, David Nicholas
Appointed Date: 09 November 2011
56 years old

Resigned Directors

Secretary
FAGAN, Brian
Resigned: 01 October 2014
Appointed Date: 10 October 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 October 2007
Appointed Date: 14 August 2007

Director
BACON, Peter, Dr
Resigned: 31 December 2007
Appointed Date: 10 October 2007
72 years old

Director
BADGER, David John
Resigned: 10 July 2009
Appointed Date: 12 November 2008
64 years old

Director
BROPHY, David Michael
Resigned: 04 November 2011
Appointed Date: 28 November 2007
65 years old

Director
DUNFORD, Dominic, Financial Controller
Resigned: 22 September 2014
Appointed Date: 04 August 2014
56 years old

Director
FAGAN, Brian
Resigned: 31 October 2014
Appointed Date: 10 October 2007
64 years old

Director
FARROW, Timothy Guy
Resigned: 11 November 2008
Appointed Date: 10 October 2007
69 years old

Director
HARDY, Raymond Joseph
Resigned: 29 January 2008
Appointed Date: 10 October 2007
60 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 10 October 2007
Appointed Date: 14 August 2007

BALLYMORE (HAYES) LIMITED Events

21 Feb 2017
Satisfaction of charge 063427320011 in full
21 Feb 2017
Satisfaction of charge 063427320012 in full
21 Feb 2017
Satisfaction of charge 063427320004 in full
21 Feb 2017
Satisfaction of charge 063427320009 in full
21 Feb 2017
Satisfaction of charge 063427320008 in full
...
... and 78 more events
24 Oct 2007
Secretary resigned
24 Oct 2007
Director resigned
22 Oct 2007
Registered office changed on 22/10/07 from: 6-8 underwood street london N1 7JQ
16 Oct 2007
Company name changed sprint 1211 LIMITED\certificate issued on 16/10/07
14 Aug 2007
Incorporation

BALLYMORE (HAYES) LIMITED Charges

26 October 2016
Charge code 0634 2732 0012
Delivered: 31 October 2016
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Designated Activity Company (As Security Agent)
Description: Contains fixed charge…
26 October 2016
Charge code 0634 2732 0011
Delivered: 31 October 2016
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Designated Activity Company (As Security Agent)
Description: Contains fixed charge…
2 November 2015
Charge code 0634 2732 0010
Delivered: 11 November 2015
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Limited
Description: None…
2 November 2015
Charge code 0634 2732 0009
Delivered: 11 November 2015
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Limited
Description: None…
2 November 2015
Charge code 0634 2732 0008
Delivered: 11 November 2015
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Limited
Description: None…
2 November 2015
Charge code 0634 2732 0007
Delivered: 11 November 2015
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Limited
Description: None…
26 August 2015
Charge code 0634 2732 0006
Delivered: 8 September 2015
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management LTD
Description: EGL410218 being unit 2, 44 orchard place london and parking…
26 August 2015
Charge code 0634 2732 0005
Delivered: 3 September 2015
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Limited
Description: None…
24 April 2015
Charge code 0634 2732 0004
Delivered: 12 May 2015
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Limited
Description: Land and buildings on the south side of orchard place…
10 December 2012
Multiparty debenture
Delivered: 27 December 2012
Status: Satisfied on 21 February 2017
Persons entitled: National Asset Loan Management Limited ("Security Agent")
Description: Right title and interest in and to the following assets…
7 August 2008
Debenture
Delivered: 20 August 2008
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Bank Corporation PLC (Portfolio Security Trustee)
Description: F/H land and buildings on the east side of station approach…
9 November 2007
Debenture
Delivered: 14 November 2007
Status: Satisfied on 21 February 2017
Persons entitled: Anglo Irish Asset Finance PLC (T/a Anglo Irish Development Finance)
Description: F/H land and buildings on the east side. Fixed and floating…